Background WavePink WaveYellow Wave

HYBRAERO LIMITED (10124799)

HYBRAERO LIMITED (10124799) is an active UK company. incorporated on 14 April 2016. with registered office in Havant. The company operates in the Manufacturing sector, engaged in manufacture of air and spacecraft and related machinery. HYBRAERO LIMITED has been registered for 9 years. Current directors include CLOUGHLEY, Neil David, COLCHESTER, Tim Mark, SAUNDERS, Jason and 1 others.

Company Number
10124799
Status
active
Type
ltd
Incorporated
14 April 2016
Age
9 years
Address
C/O Faradair Unit 5 Spring Business Park, Havant, PO9 2GJ
Industry Sector
Manufacturing
Business Activity
Manufacture of air and spacecraft and related machinery
Directors
CLOUGHLEY, Neil David, COLCHESTER, Tim Mark, SAUNDERS, Jason, TAYLOR, Richard Charles
SIC Codes
30300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HYBRAERO LIMITED

HYBRAERO LIMITED is an active company incorporated on 14 April 2016 with the registered office located in Havant. The company operates in the Manufacturing sector, specifically engaged in manufacture of air and spacecraft and related machinery. HYBRAERO LIMITED was registered 9 years ago.(SIC: 30300)

Status

active

Active since 9 years ago

Company No

10124799

LTD Company

Age

9 Years

Incorporated 14 April 2016

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 13 April 2025 (1 year ago)
Submitted on 17 May 2025 (11 months ago)

Next Due

Due by 27 April 2026
For period ending 13 April 2026
Contact
Address

C/O Faradair Unit 5 Spring Business Park New Lane Havant, PO9 2GJ,

Previous Addresses

C/O Faradair Duxford Airfield Duxford Cambridge CB22 4QR England
From: 30 January 2024To: 30 June 2025
Unit 9 Tetbury Road Cirencester Gloucestershire GL7 6JJ England
From: 14 April 2016To: 30 January 2024
Timeline

3 key events • 2016 - 2016

Funding Officers Ownership
Company Founded
Apr 16
Director Joined
Jun 16
Director Joined
Jun 16
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

CLOUGHLEY, Neil David

Active
Tetbury Road, CirencesterGL7 6JJ
Born December 1973
Director
Appointed 14 Apr 2016

COLCHESTER, Tim Mark

Active
Tetbury Road, CirencesterGL7 6JJ
Born May 1971
Director
Appointed 17 May 2016

SAUNDERS, Jason

Active
Tetbury Road, CirencesterGL7 6JJ
Born May 1969
Director
Appointed 14 Apr 2016

TAYLOR, Richard Charles

Active
Tetbury Road, CirencesterGL7 6JJ
Born December 1954
Director
Appointed 17 May 2016
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Dormant
30 January 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 June 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 January 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 September 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
9 August 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
5 July 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
8 January 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
7 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
17 August 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
6 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
26 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2016
AP01Appointment of Director
Capital Name Of Class Of Shares
9 June 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
8 June 2016
RESOLUTIONSResolutions
Incorporation Company
14 April 2016
NEWINCIncorporation